Company NameLeyden Trading Limited
Company StatusDissolved
Company Number03404942
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date27 May 2009 (14 years, 11 months ago)
Previous NameBusiness Management Consulting Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Secretary NameTimothy Spencer
NationalityBritish
StatusClosed
Appointed01 August 2004(7 years after company formation)
Appointment Duration4 years, 10 months (closed 27 May 2009)
RoleCompany Director
Correspondence Address36 Alexandra Road
London
NW4 2SA
Director NameKenneth Miller
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(8 years, 9 months after company formation)
Appointment Duration3 years (closed 27 May 2009)
RoleSoftware Engineer
Correspondence AddressFlat 30 Brindley House
Alfred Road
London
W2 5EY
Director NameAlain Chaplet
Date of BirthDecember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed18 July 1997(1 day after company formation)
Appointment Duration7 months (resigned 13 February 1998)
RoleManaging Director
Correspondence Address23 Rue Eugene Delacroix
Ris Orangis
G1130
Scotland
Secretary NameThierry Marcel Victor Figuet
NationalityFrench
StatusResigned
Appointed18 July 1997(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 February 1998)
RoleCompany Director
Correspondence Address6 Reid Street
Crewe
Cheshire
CW1 3TX
Director NameJacqueline Chaplet
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed11 February 1998(6 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address23 Rue Eugene De La Cruix
Ris-Orangis
G1130
Scotland
Director NameJacqueline Chaplet
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address23 Reueeugene Delacruix
Ris Orangis 91130
France
Director NameJacqueline Chaplet
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address23 Rue Eugene De La Cruix
Ris-Orangis
G1130
Scotland
Secretary NameCaroline Chaplet
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2003)
RoleSecretary
Correspondence Address64 Route De Melun
Saintry Seine 91250
France
Secretary NameCaroline Chaplet
NationalityFrench
StatusResigned
Appointed16 February 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2003)
RoleSecretary
Correspondence Address64 Route De Melun
Saintry Seine 91250
France
Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4 Larch Green
Douglas Bader Park
London
NW9 5GL
Secretary NameShirley Mwanje
NationalityGerman
StatusResigned
Appointed28 May 2003(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 June 2005)
RoleAdministrator
Correspondence Address7 Squires Court
Abingdon Road
Finchley
London
N3 2RJ
Director NameMichael Houston
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address1812 New Providence Wharf
1 Fairmont Avenue
London
E14 9QJ
Director NameMs Tania Natasha Ursula Bell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(8 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Larch Green
Grahame Park
London
NW9 5GL
Director NameMichael Quist
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(8 years, 7 months after company formation)
Appointment Duration1 day (resigned 10 March 2006)
RoleConsultant
Correspondence Address1716 New Providence Wharf
1 Fairmont Avenue
London
E14 9QJ
Director NameMichael Quist
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(8 years, 7 months after company formation)
Appointment Duration1 day (resigned 10 March 2006)
RoleConsultant
Correspondence Address1716 New Providence Wharf
1 Fairmont Avenue
London
E14 9QJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameSark Directors Limited (Corporation)
StatusResigned
Appointed27 October 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2001)
Correspondence AddressKingsway House
103 Kingsway
London
WC2B 6AW
Secretary NameSark Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2001)
Correspondence AddressKingsway House
103 Kingsway
London
WC2B 6AW
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 May 2003)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2005(7 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 August 2005)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameRegent Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2006(8 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 May 2006)
Correspondence Address161 Cleveland Way
Stevenage
Hertfordshire
SG1 6BU

Location

Registered Address5 Percy Street
London
W1T 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,238,590
Gross Profit£671,322
Net Worth£293,557
Cash£192,096
Current Liabilities£70,642

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2009Completion of winding up (1 page)
12 July 2007Order of court to wind up (1 page)
14 June 2007Order of court to wind up (1 page)
21 February 2007Director resigned (1 page)
16 January 2007Compulsory strike-off action has been discontinued (1 page)
1 December 2006New director appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: kinetic house theobald street elstree & borehamwood hertfordshire WD6 4PJ (1 page)
13 July 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
10 February 2006Total exemption full accounts made up to 30 April 2004 (10 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006Return made up to 17/07/05; full list of members (8 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: 15 stopher house webber street london SE1 0RE (1 page)
9 August 2005Withdrawal of application for striking off (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
6 May 2005Application for striking-off (1 page)
22 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
29 September 2004Secretary's particulars changed (1 page)
2 September 2004Return made up to 17/07/04; full list of members (6 pages)
9 August 2004Ad 07/07/97--------- £ si 1@1 (2 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 September 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
23 July 2003Return made up to 17/07/03; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: 4TH floor lawford house, albert place finchley london N3 1QA (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
21 May 2003Company name changed business management consulting l td\certificate issued on 21/05/03 (2 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 June 2002New secretary appointed (2 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
28 May 2002Registered office changed on 28/05/02 from: suite 412 parkway house sheen lane london SW14 8LS (1 page)
27 July 2001Return made up to 17/07/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 July 2000 (12 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
21 December 2000Return made up to 17/07/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 July 1999 (12 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
25 November 1999Secretary resigned (1 page)
2 September 1999Return made up to 17/07/99; full list of members (6 pages)
1 June 1999Full accounts made up to 31 July 1998 (11 pages)
21 August 1998Return made up to 17/07/98; full list of members (6 pages)
10 May 1998New secretary appointed (2 pages)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 March 1998Registered office changed on 12/03/98 from: temples kemp house 156-160 city road london EC1V 2NX (1 page)
12 March 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
27 November 1997Company name changed chaplet consulting LTD\certificate issued on 28/11/97 (2 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
31 July 1997Registered office changed on 31/07/97 from: kemp house 152-160 city road london EC1V 2NX (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997Director resigned (1 page)